HARKER MARKETING SERVICES LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

26/06/2326 June 2023 Application to strike the company off the register

View Document

01/03/231 March 2023 Micro company accounts made up to 2023-01-31

View Document

01/03/231 March 2023 Previous accounting period shortened from 2023-03-31 to 2023-01-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

19/12/1519 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

25/02/1525 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/02/142 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

04/02/114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MRS LESLEY YVONNE WARD

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONIA HARKER

View Document

11/11/1011 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JANE SPRATT / 01/01/2010

View Document

15/03/1015 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA HARKER / 01/01/2010

View Document

12/08/0912 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/04/081 April 2008 SECRETARY APPOINTED SARA JANE SPRATT

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY ANDREW HARKER

View Document

29/02/0829 February 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/05/0013 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0017 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 REGISTERED OFFICE CHANGED ON 06/02/00 FROM: 16 STRATFORD ROAD, THORNTON HEATH, SURREY, CR7 7QH

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/02/9711 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/02/9617 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/02/9513 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/02/9420 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9420 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/02/9314 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/02/9225 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/04/9111 April 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/03/901 March 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 REGISTERED OFFICE CHANGED ON 15/02/90 FROM: CLIFFORD'S INN, FETTER LANE, LONDON. EC4A 1AS

View Document

12/02/9012 February 1990 AUDITOR'S RESIGNATION

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/08/892 August 1989 REGISTERED OFFICE CHANGED ON 02/08/89 FROM: 31 EBURY ST LONDON SW1W 0NZ

View Document

02/08/892 August 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/12/8718 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/12/8718 December 1987 RETURN MADE UP TO 03/12/87; FULL LIST OF MEMBERS

View Document

29/04/8729 April 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/10/8615 October 1986 DIRECTOR RESIGNED

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company